Entity Name: | 2400 QUANTUM, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2400 QUANTUM, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L98000001672 |
FEI/EIN Number |
650860571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 QUANTUM LAKES DRIVE, SUITE 101, BOYNTON BEACH, FL, 33426 |
Mail Address: | 2500 QUANTUM LAKES DRIVE, SUITE 101, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRESOLIN FIORENZO | Managing Member | 2500 QUANTUM LAKES DR, STE 101, BOYNTON BEACH, FL, 33426 |
MACDONALD DOUGLAS B | Managing Member | 2500 QUANTUM LAKES DR, STE 101, BOYNTON BEACH, FL, 33426 |
MACDONALD DOUGLAS B | Agent | 2500 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426 |
QUANTUM LIMITED PARTNERS, LTD. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-22 | 2500 QUANTUM LAKES DRIVE, SUITE 101, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 2500 QUANTUM LAKES DRIVE, SUITE 101, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 2500 QUANTUM LAKES DR, SUITE 201, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | MACDONALD, DOUGLAS BMR | - |
REINSTATEMENT | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-28 |
Reg. Agent Resignation | 2008-05-20 |
CORLCMMRES | 2008-05-20 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-02-17 |
ANNUAL REPORT | 2005-04-20 |
REINSTATEMENT | 2004-11-09 |
ANNUAL REPORT | 2002-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State